ICARUS FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1321 October 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
C/O AUGUSTA KENT LIMITED
GRANVILLE HOUSE 49 THE MALL
FAVERSHAM
KENT
ME13 8JW

View Document

05/09/135 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O MARK G HARDY FLAT 3 60 YORK ROAD TUNBRIDGE WELLS KENT TN1 1JY

View Document

17/07/1217 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

17/07/1217 July 2012 DECLARATION OF SOLVENCY

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1128 October 2011 CORPORATE DIRECTOR APPOINTED BEECHBROOK LTD

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR MARK GREGORY HARDY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MATTHEW

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WEST

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 60 WHITEHILL ROAD GRAVESEND KENT DA12 5PQ

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY MELVYN LESSER

View Document

07/07/117 July 2011 DIRECTOR APPOINTED NEIL ANTHONY MATTHEW

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BERNARD WEST / 01/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL MATTHEW

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 REGENT HOUSE 24-25 NUTFORD PLACE LONDON W1H 5YN

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company